Warning: file_put_contents(c/6e1b128eb0e8ff211bec377f1fefb49e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a516bb8ab75f7a820b2feb21f6dc70a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vortex Tax Advisors Ltd, SS17 0JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VORTEX TAX ADVISORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vortex Tax Advisors Ltd. The company was founded 5 years ago and was given the registration number 11530777. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VORTEX TAX ADVISORS LTD
Company Number:11530777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England, SS17 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director22 August 2018Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director22 August 2018Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director10 March 2020Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director10 March 2020Active

People with Significant Control

Mr Paul Anthony Baker
Notified on:22 August 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Michael Mcmanus
Notified on:22 August 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-19Dissolution

Dissolution withdrawal application strike off company.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-04Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Change account reference date company previous shortened.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Change account reference date company previous shortened.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.